Praveen Agarwal, . Designation Director at ECOCAT (INDIA) PRIVATE LIMITED..
Abhimanyu Sharaff, . Designation Director at ECOCAT (INDIA) PRIVATE LIMITED..
Surabhi Agarwal Tuli, . Designation Director at ECOCAT (INDIA) PRIVATE LIMITED..
Dan Roger Andersson, . Designation Director at ECOCAT (INDIA) PRIVATE LIMITED..
Alok Trigunayat, . Designation Director at ECOCAT (INDIA) PRIVATE LIMITED..
Narender Kumar Verma, . Designation Director at ECOCAT (INDIA) PRIVATE LIMITED..
Located at PLOT NO. 4 20TH MILESTONE, MATHURA ROAD, FARIDABAD, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

ECOCAT (INDIA) PRIVATE LIMITED.

About Ecocat (india) Private Limited.
Ecocat (india) Private Limited. was registered at Registrar of Companies ROC Delhi on 07 May, 1991 and is categorised as Company limited by shares and an Non-government company.
Ecocat (india) Private Limited.'s Corporate Identification Number (CIN) is U74899DL1991PTC044234 and Registeration Number is 044234.

Ecocat (india) Private Limited. registered address on file is PLOT NO. 4 20TH MILESTONE, MATHURA ROAD, FARIDABAD - 110015, Delhi, India.

Ecocat (india) Private Limited. currently have 5 Active Directors / Partners: Praveen Agarwal, Abhimanyu Sharaff, Surabhi Agarwal Tuli, Alok Trigunayat, Narender Kumar Verma, and there are no other Active Directors / Partners in the company except these 5 officials.

Ecocat (india) Private Limited. is involved in Activity and currently company is in Active Status.

Company Name ECOCAT (INDIA) PRIVATE LIMITED.
CIN U74899DL1991PTC044234
Registration Date 07 May, 1991
Registeration No. 044234
RoC ROC Delhi
State Delhi
Registered Address PLOT NO. 4 20TH MILESTONE, MATHURA ROAD, FARIDABAD - 110015, Delhi, India
Address other than Registered Address PLOT NO. 4 20TH MILESTONE, MATHURA ROAD FARIDABAD 121006 HR
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 100000000 INR
PaidUp Capital Rs 65621860 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Dan Roger Andersson
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 60000000 INR 10 November, 2010 - Closed
Rs 67500000 INR 24 March, 2012 - Closed
Immovable property or any interest therein Rs 15850000 INR 09 December, 1996 29 March, 1999 Closed
Rs 30000000 INR 16 February, 2010 - Closed
Rs 10800000 INR 27 March, 2004 - Closed
Movable property (not being pledge) Rs 200000000 INR 24 February, 2016 20 September, 2017 Open
Rs 22500000 INR 17 May, 2007 - Closed
Rs 260000000 INR 18 April, 1992 08 October, 2013 Closed
Book debts
Floating charge
Movable property (not being pledge)
Entire movable fixed assets and current assets
Rs 140000000 INR 03 June, 2017 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 55400000 INR 09 January, 2015 22 July, 2016 Closed
Floating charge
Movable property (not being pledge)
All current assets and movable fixed assets
Rs 215000000 INR 27 March, 2014 22 July, 2016 Open
Book debts
Movable property (not being pledge)
Other Current Assets
Rs 200000000 INR 10 August, 2016 22 March, 2017 Open
Book debts
Floating charge
Movable property (not being pledge)
Current Assets and Moveable Properties
Rs 70000000 INR 05 May, 2017 - Open
Motor Vehicle (Hypothecation) Rs 1999000 INR 15 March, 2018 - Open
Motor Vehicle (Hypothecation) Rs 3000000 INR 07 February, 2018 - Open
Motor Vehicle (Hypothecation) Rs 576684 INR 09 April, 2018 - Closed
Motor Vehicle (Hypothecation) Rs 494867 INR 09 April, 2018 - Open
Motor Vehicle (Hypothecation) Rs 1137784 INR 29 June, 2019 - Open
Book debts
Movable property (not being pledge)
Other Current Assets
Rs 150000000 INR 10 August, 2016 27 November, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here